Name: | HOBNOB PRESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 2003 (22 years ago) |
Date of dissolution: | 06 Jul 2009 |
Entity Number: | 2883246 |
ZIP code: | 94121 |
County: | New York |
Place of Formation: | New York |
Address: | 5951 CALIFORNIA ST, NO.2, SAN FRANCISCO, CA, United States, 94121 |
Principal Address: | 105 JONES FERRY ROAD, UNIT 0, CARRBORO, NC, United States, 27510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5951 CALIFORNIA ST, NO.2, SAN FRANCISCO, CA, United States, 94121 |
Name | Role | Address |
---|---|---|
MARY CARTER TAUB | Chief Executive Officer | 105 JONES FERRY ROAD, UNIT 0, CARRBORO, NC, United States, 27510 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-24 | 2008-05-19 | Address | 5951 CALIFORNIA ST, NO.2, SAN FRANCISCO, CA, 94121, USA (Type of address: Chief Executive Officer) |
2007-08-24 | 2008-05-19 | Address | 5951 CALIFORNIA ST, NO.2, SAN FRANCISCO, CA, 94121, USA (Type of address: Principal Executive Office) |
2003-03-17 | 2007-08-24 | Address | 252 EAST 61ST STREET-NO. 2NC, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090706000004 | 2009-07-06 | CERTIFICATE OF DISSOLUTION | 2009-07-06 |
080519002886 | 2008-05-19 | AMENDMENT TO BIENNIAL STATEMENT | 2007-03-01 |
070824002818 | 2007-08-24 | BIENNIAL STATEMENT | 2007-03-01 |
030317000687 | 2003-03-17 | CERTIFICATE OF INCORPORATION | 2003-03-17 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State